Moonraid Limited LONDON


Moonraid Limited was officially closed on 2023-01-24. Moonraid was a private limited company that was situated at Rose Court, 2 Southwark Bridge Road, London, SE1 9HS, ENGLAND. The company (formally started on 1961-09-11) was run by 1 director.
Director Liam M. who was appointed on 03 April 2020.

The company was officially classified as "non-trading company" (74990). As stated in the Companies House information, there was a name alteration on 1998-06-02 and their previous name was Good Ideas (design). The latest confirmation statement was sent on 2022-09-02 and last time the annual accounts were sent was on 31 December 2020. 2015-08-31 is the date of the most recent annual return.

Moonraid Limited Address / Contact

Office Address Rose Court
Office Address2 2 Southwark Bridge Road
Town London
Post code SE1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00702897
Date of Incorporation Mon, 11th Sep 1961
Date of Dissolution Tue, 24th Jan 2023
Industry Non-trading company
End of financial Year 31st December
Company age 62 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 16th Sep 2023
Last confirmation statement dated Fri, 2nd Sep 2022

Company staff

Liam M.

Position: Director

Appointed: 03 April 2020

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2007

Mark Y.

Position: Director

Appointed: 20 November 2015

Resigned: 03 April 2020

Ian W.

Position: Director

Appointed: 28 November 2014

Resigned: 20 November 2015

Alan A.

Position: Director

Appointed: 08 November 2012

Resigned: 28 November 2014

Janet M.

Position: Director

Appointed: 01 February 2008

Resigned: 08 November 2012

Alexander W.

Position: Director

Appointed: 21 December 2005

Resigned: 18 January 2008

Robert S.

Position: Director

Appointed: 28 June 2003

Resigned: 14 October 2005

Sally G.

Position: Director

Appointed: 12 October 2001

Resigned: 30 June 2003

Susan L.

Position: Secretary

Appointed: 10 October 2001

Resigned: 18 September 2007

Oliver S.

Position: Director

Appointed: 11 July 2000

Resigned: 31 December 2001

Peter L.

Position: Director

Appointed: 03 August 1999

Resigned: 28 August 2001

Roy W.

Position: Director

Appointed: 22 April 1996

Resigned: 13 June 2000

Alan P.

Position: Director

Appointed: 31 March 1994

Resigned: 21 July 1995

David H.

Position: Director

Appointed: 31 August 1991

Resigned: 31 March 1994

Bernard B.

Position: Director

Appointed: 31 August 1991

Resigned: 31 March 1998

Sally G.

Position: Secretary

Appointed: 31 August 1991

Resigned: 10 October 2001

Roger E.

Position: Director

Appointed: 31 August 1991

Resigned: 01 June 1999

People with significant control

Grey Nt Limited

77 Hatton Garden, London, EC1N 8JS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2098789
Notified on 31 August 2016
Nature of control: 75,01-100% shares

Company previous names

Good Ideas (design) June 2, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 8th, June 2021
Free Download (8 pages)

Company search